Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXXXII - NO. 07 Charlottetown, , February 18, 2006

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

ORNAWKA, Walter Henry David Anthony Ornawka Carr Stevenson & MacKay Vernon Bridge RR#2 Irene Brenda Arbing (EX.) PO Box 522 Queens Co., PE Charlottetown, PE February 18th, 2006 (07-20)*

BAKER, Florence May Muriel Grigg Ramsay & Clark Tyne Valley Edgar Ellis (EX.) PO Box 96 Prince Co., PE Summerside, PE February 11th, 2006 (06-19)

CURRAN, Jennie Mae Martin Kenny (EX.) Law Office of Alfred K. Fraser, QC St. Teresa PO Box 516 Kings Co., PE Montague, PE February 11th, 2006 (06-19)

GALLANT, Joseph Theodore Leroy Gallant McLellan Brennan Summerside Melvin Gallant (EX.) PO Box 35 Prince Co., PE Summerside, PE February 11th, 2006 (06-19)

CARRIER, Judith Carol McInnis (AD.) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE February 11th, 2006 (06-19)

JOHNSTON, Barbara Allan Arthur Johnston (EX.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette 156 ROYAL GAZETTE February 18, 2006

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Queens Co., PE Charlottetown, PE February 4th, 2006 (05-18)

McGAUGHEY, Alfred Mary B. McGaughey (EX.) Foster Hennessey MacKenzie RR#1 Bonshaw PO Box 38 Queens Co., PE Charlottetown, PE February 4th, 2006 (05-18)

ROBINS-JEFFERY, Ruth Connie MacKinnon (EX.) Paul J. D. Mullin, QC Crapaud 14 Great George Street Queens Co., PE Charlottetown, PE February 4th, 2006 (05-18)

WILSON, Helen J. Heather G. Hale Carr Stevenson & MacKay Stratford Michael E. Wilson (EX.) PO Box 522 Queens Co., PE Charlottetown, PE February 4th, 2006 (05-18)

GRAHAM, Clarence Arthur Blair Michael Graham (AD.) J. Allan Shaw Law Corporation O’Leary PO Box 40 Prince Co., PE Alberton, PE February 4th, 2006 (05-18)

MacMILLAN, Maria Hayden N. Douglas Ross (AD.) Patterson Palmer Charlottetown PO Box 486 Queens Co., PE Charlottetown, PE February 4th, 2006 (05-18)

ARSENAULT, Louis Joachim David Arsenault Patterson Palmer Miscouche Elsie Grant (EX.) 82 Summer Street Prince Co., PE Summerside, PE January 28th, 2006 (04-17)

BREEDON, Virginia M. Jeannette Scully Law Office of Alfred K. Fraser, QC Georgetown Royalty Donald P. Large (EX.) PO Box 516 Kings Co., PE Montague, PE January 28th, 2006 (04-17)

DOYLE, Edwina Mary Leonard Doyle (EX.) Foster Hennessey MacKenzie Charlottetown PO Box 38 Queens Co., PE Charlottetown, PE January 28th, 2006 (04-17)

FORTUNE, William Joseph David John Fortune Reagh & Reagh http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 157

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Eldon, Belfast PO Stephen William Fortune (EX.) 17 West Street Queens Co., PE Charlottetown, PE January 28th, 2006 (04-17) MacLEOD, Norman Erskine Joyce Ferrish (EX.) David R. Hammond, QC Summerside 740A Water Street East Prince Co., PE Summerside, PE January 28th, 2006 (04-17)

OGG, Muriel Elaine Christopher Ian Ogg T. Daniel Tweel Charlottetown Neil Graham Ogg (EX.) PO Box 3160 Queens Co., PE Charlottetown, PE January 28th, 2006 (04-17)

THOMSON, Glenelda Beryl Carol Rayner Patterson Palmer Clinton Linda Smith 82 Summer Street Queens Co., PE June Pare (EX.) Summerside, PE January 28th, 2006 (04-17)

DORRIAN, Myra Telford Michael Kowalski (AD.) Key McKnight & Maynard McGowan PO Box 1570 Borden-Carleton Summerside, PE Prince Co., PE January 28th, 2006 (04-17)

CROZIER, Hartwell Keir Philip Crozier (EX.) Ramsay & Clark Baltic PO Box 96 Prince Co., PE Summerside, PE January 21st, 2006 (03-16)

DONAHUE, Mercedes Brenda Donahue (EX.) Campbell Lea Cornwall PO Box 429 Queens Co., PE Charlottetown, PE January 21st, 2006 (03-16)

FORD, Lloyd Bernard Judy Arsenault (EX.) Patterson Palmer Summerside 82 Summer Street Prince Co., PE Summerside, PE January 21st, 2006 (03-16)

INCE, Edith Viola Leith Ford (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 Queens Co., PE Charlottetown, PE January 21st, 2006 (03-16) http://www.gov.pe.ca/royalgazette 158 ROYAL GAZETTE February 18, 2006

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

MacAULAY, Stirling Vincent Inez Greenwood (EX.) Law Office of Alfred K. Fraser, QC Cardigan PO Box 516 Kings Co., PE Montague, PE January 21st, 2006 (03-16)

MORRISSEY, Colman Coleman A. Morrissey (EX.) Stewart McKelvey Stirling Scales Alberton PO Box 2140 Prince Co., PE Charlottetown, PE January 21st, 2006 (03-16)

NICHOLSON, Everett H. Eldred B. Nicholson Carr Stevenson & MacKay Charlottetown Gordon Nicholson (EX.) PO Box 522 Queens Co., PE Charlottetown, PE January 21st, 2006 (03-16)

SHERRY, Ralph O’Leary Clara Sherry (EX.) Patterson Palmer Hamilton 82 Summer Street Prince Co., PE Summerside, PE January 21st, 2006 (03-16)

MILLER, Lois Clifford Stewart (AD.) Catherine M. Parkman Law Office Saint Lambert PO Box 1056 Quebec Charlottetown, PE January 21st, 2006 (03-16)

WILLIS, William Milton E. Susan Willis (AD.) Carr Stevenson & MacKay Kitchener PO Box 522 Charlottetown, PE January 21st, 2006 (03-16)

CASELEY, Errol Chris Heather Caseley Ramsay & Clark Kelvin Grove George M. Caseley (EX.) PO Box 96 Prince Co., PE Summerside, PE January 14th, 2006 (02-15)

MacKINLEY, Adelia (also known Margo Murley (EX.) Campbell Lea as M. Adelia McKinley) PO Box 429 Sandy Point Charlottetown, PE Shelburne Co., NS January 14th, 2006 (02-15) http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 159

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

MacLEOD, Lorine Margaret Samuel MacLeod (EX.) Cox Hanson O’Reilly Matheson Charlottetown PO Box 875 Queens Co., PE Charlottetown, PE January 14th, 2006 (02-15)

MATTHEWS, Norman Kenneth Linda Martin (EX.) J. Allan Shaw Law Corporation Montrose PO Box 40 Prince Co., PE Alberton, PE January 14th, 2006 (02-15)

O’MEARA, Leo Raymond Leonard O’Meara (EX.) Key McKnight & Maynard Alberton PO Box 177 Prince Co., PE O’Leary, PE January 14th, 2006 (02-15)

WALKER, Joseph Pius John T. MacIntyre Allen J. MacPhee Law Corporation Launching Felix Walker (EX.) PO Box 238 Kings Co., PE Souris, PE January 14th, 2006 (02-15)

GIROUX, Ginelle Stephanie LaLonde (AD.) Stewart McKelvey Stirling Scales St-Nicolas PO Box 2140 Quebec Charlottetown, PE January 14th, 2006 (02-15)

MacLEOD, Daniel Vernon Heath Alastair MacLeod Catherine M. Parkman Law Office Albany Ferne MacLeod (AD.) PO Box 1056 Prince Co., PE Charlottetown, PE January 14th, 2006 (02-15)

TAKIMOTO, Kimiko (Kimi) Frances (Takimoto) Yoshida Stewart McKelvey Stirling Scales Charlottetown Sachiko (Takimoto) Oue (AD.) PO Box 2140 Queens Co., PE Charlottetown, PE January 14th, 2006 (02-15)

KEY, George Alexander Derek D. Key Key McKnight & Maynard North Granville Deborah J. Brown (EX.) PO Box 1570 Queens Co., PE Summerside, PE January 7th, 2006 (01-14)

YEO, Charles Horace Ralph Milton Yeo Key McKnight & Maynard Summerside Arnold Bruce Yeo (EX.) PO Box 1570 http://www.gov.pe.ca/royalgazette 160 ROYAL GAZETTE February 18, 2006

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Prince Co., PE Summerside, PE January 7th, 2006 (01-14) BLANCHARD, Yvonne M. The Canada Trust Carr Stevenson & MacKay Charlottetown Company (EX.) PO Box 522 Queens Co., PE Charlottetown, PE December 31st, 2005 (53-13)

DILLON, James Lydia Dillon (EX.) Campbell Lea Richmond PO Box 429 New York, USA Charlottetown, PE December 31st, 2005 (53-13)

DODDRIDGE, Robert (Bob) Frederick Allan Ford (EX.) E. W. Scott Dickieson Charlottetown PO Box 1453 Queens Co., PE Charlottetown, PE December 31st, 2005 (53-13)

HEAD, Doreen Elizabeth Jennifer Duchesne Foster Hennessey MacKenzie Toronto Willard Thurston (EX.) PO Box 38 Ontario Charlottetown, PE December 31st, 2005 (53-13)

HILTON, Violet Linda Elaine Blanchard Key McKnight & Maynard Alberton Gloria Rose “Diane” PO Box 177 Prince Co., PE Reid (EX.) O’Leary, PE December 31st, 2005 (53-13)

HOLLAND, Anna G. Gladys Holland (EX.) Campbell Lea East Point PO Box 429 Kings Co., PE Charlottetown, PE December 31st, 2005 (53-13)

LIVINGSTONE, Donald Dawn “Lynn” Livingston (EX.) Catherine M. Parkman Law Office Hopefield PO Box 1056 Kings Co., PE Charlottetown, PE December 31st, 2005 (53-13)

MacFARLANE, Horace Richard Richard Garth MacFarlane Key McKnight & Maynard Summerside Janet Elizabeth PO Box 1570 Prince Co., PE MacFarlane (EX.) Summerside, PE December 31st, 2005 (53-13)

O’NEILL, John Newsom Philip Gordon O’Neill (EX.) Reagh & Reagh Charlottetown 17 West Street http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 161

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Queens Co., PE Charlottetown, PE December 31st, 2005 (53-13) SHEA, Reverend Howard J. Leonard Shea (EX.) Patterson Palmer Tignish PO Box 429 Prince Co., PE Charlottetown, PE December 31st, 2005 (53-13)

STEWART, Charles Everett Rodney Hickey Ramsay & Clark Crapaud Beverly McCormick (EX.) PO Box 96 Queens Co., PE Summerside, PE December 31st, 2005 (53-13)

WEDGE, Julien Joseph (also Royal Trust Corporation Campbell Lea known as Joseph Julien Wedge; of Canada (EX.) PO Box 429 Julien Wedge and Julien J. Wedge) Charlottetown, PE Victoria, BC December 31st, 2005 (53-13)

ACORN, Frederick Merrill Donald Johnston (AD.) Law Office of Alfred K. Fraser, QC Murray River PO Box 516 Kings Co., PE Montague, PE December 31st, 2005 (53-13)

CONNOLLY, Agnes Gertrude Joyce M. C. Oulton Patterson Plamer Charlottetown Donna K. MacLauchlan (AD.) PO Box 486 (Formerly of Iona) Charlottetown, PE Queens Co., PE December 31st, 2005 (53-13)

CONNOLLY, John Francis Joyce M. C. Oulton Patterson Palmer Montague Donna K. MacLauchlan (AD.) PO Box 486 Kings Co., PE Charlottetown, PE December 31st, 2005 (53-13)

DOUCETTE, Winnifred Wanda Doucette (AD.) J. Allan Shaw Law Corporation St. Louis PO Box 40 Prince Co., PE Alberton, PE December 31st, 2005 (53-13)

ROBERTS, Robert Orville Hugh Genge (AD.) Paul J. D. Mullin, QC Pleasant Grove 14 Great George Street Queens Co., PE Charlottetown, PE December 31st, 2005 (53-13) http://www.gov.pe.ca/royalgazette 162 ROYAL GAZETTE February 18, 2006

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

BERTRAM, Waldon A. E. Irene Bertram (EX.) Carr Stevenson & MacKay Hazel Grove PO Box 522 Queens Co., PE Charlottetown, PE December 24th, 2005 (52-12)

DOUCETTE, Ronald (Ron) Eugene Sarah Frances(Fran) M. Stewart McKelvey Stirling Scales Cornwall Doucette (EX.) PO Box 2140 Queens Co., PE Charlottetown, PE December 24th, 2005 (52-12)

MacDOUGALL, Neil F. Roma N. MacDougall The Law Office of Kathleen Loo Argyle Shore Fraser MacDougall (EX.) Craig Queens Co., PE PO Box 11 December 24th, 2005 (52-12) Summerside, PE

TREMBLAY, Ann G. Roger Tremblay (EX.) T. Daniel Tweel Charlottetown PO Box 3160 Queens Co., PE Charlottetown, PE December 24th, 2005 (52-12)

GETSON, James Erskine Isabel Mae Getson (AD.) J. Allan Shaw Law Corporation Kildare Capes PO Box 40 Prince Co., PE Alberton, PE December 24th, 2005 (52-12)

BUCHANAN, Angus Preston Sandra MacPhail (EX.) Campbell Lea Mount Buchanan PO Box 429 Queens Co., PE Charlottetown, PE December 17th, 2005 (51-11)

DUNN, Shirley Marie John R. Dunn (EX.) Patterson Palmer Charlottetown PO Box 486 Queens Co., PE Charlottetown, PE December 17th, 2005 (51-11)

MOSSEY, Kenneth Caroline (Carolyn) Matilda Allen J. MacPhee Law Corporation Hamilton Mossey (EX.) PO Box 40 Ontario Alberton, PE December 17th, 2005 (51-11)

PETERS, Norbert Millie Doucette E. W. Scott Dickieson North Rustico Geraldine Doucette (EX.) PO Box 1453 http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 163

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Queens Co., PE Charlottetown, PE December 17th, 2005 (51-11) READY, Catherine Elaine Thomas Hum (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE December 17th, 2005 (51-11)

STEAD, Evelyn Mae Donald C. Nichol (EX.) Carr Stevenson & MacKay Stratford PO Box 522 Queens Co., PE Charlottetown, PE December 17th, 2005 (51-11)

STEVENSON, Priscilla R. Byron R. Stevenson (EX.) Carr Stevenson & MacKay Winsloe PO Box 522 Queens Co., PE Charlottetown, PE December 17th, 2005 (51-11)

GAUDET, Albina Teresa Arsenault (AD.) Key McKnight & Maynard Summerside PO Box 1570 Prince Co., PE Summerside, PE December 17th, 2005 (51-11)

WILSON, Leo Bernard John Andrew Wilson Law Office of Alfred K. Fraser, QC Hermitage Robert Justin Wilson (AD.) PO Box 516 Queens Co., PE Montague, PE December 17th, 2005 (51-11)

ANDREW, William Benjamin James Bennett Andrew Ramsay & Clark Summerside Diane Karen Conrad (EX.) PO Box 96 Prince Co., PE Summerside, PE December 10th, 2005 (50-10)

JELKS, Frank W. Michael Roy Jelks McInnes Cooper Charlottetown Janet Hurry (EX.) BDC Place Queens Co., PE Suite 620, 119 Kent Street December 10th, 2005 (50-10) Charlottetown, PE

MacRAE, Blair A. Donald MacRae Campbell Stewart Montague Kirk MacRae (EX.) PO Box 485 Kings Co., PE Charlottetown, PE December 10th, 2005 (50-10)

POIRIER, Mary Doris Josephine Joseph Melvin Poirier (EX.) Key McKnight & Maynard Miscouche PO Box 1570 Prince Co., PE Summerside, PE http://www.gov.pe.ca/royalgazette 164 ROYAL GAZETTE February 18, 2006

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

December 10th, 2005 (50-10)

TURNER, Lona I. Orville R. Turner (EX.) McInnes Cooper Charlottetown BDC Place Queens Co., PE Suite 620,119 Kent Street December 10th, 2005 (50-10) Charlottetown, PE

CROCKETT, William L. Lenore A. Andrew (AD.) McInnes Cooper York BDC Place Queens Co., PE Suite 620, 119 Kent Street December 10th, 2005 (50-10) Charlottetown, PE

ANDERSON, Mary Theresa Frederick Paul Anderson Allen J. MacPhee Law Corporation Farmington William Anderson (EX.) PO Box 238 Kings Co., PE Souris, PE December 3rd, 2005 (49-09)

COUGHLIN, Mary Helena Kathleen Kearney (EX.) McInnes Cooper Charlottetown BDC Place Queens Co., PE Suite 620, 119 Kent Street December 3rd, 2005 (49-09) Charlottetown, PE

GILLIS, Bessie Lorne Margaret Murphy Law Office of Alfred K. Fraser, QC Point Pleasant Verna Osborne (EX.) PO Box 516 Kings Co., PE Montague, PE December 3rd, 2005 (49-09)

HAGGERTY, Theresa M. Rita Donahoe Campbell Stewart Montague Richard H. Campbell (EX.) PO Box 485 Kings Co., PE Charlottetown, PE December 3rd, 2005 (49-09)

MacDONALD, J. J. O’Leary Arthur J. MacDonald (EX.) Campbell Stewart Little Pond PO Box 485 Kings Co., PE Charlottetown, PE December 3rd, 2005 (49-09)

MacMILLAN, Marion I. Wayne Gillis (EX.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE December 3rd, 2005 (49-09)

MILLER, James Wendell Feener (EX.) Foster Hennessey MacKenzie Meadowbank PO Box 38 Queens Co., PE Charlottetown, PE http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 165

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

December 3rd, 2005 (49-09)

PERRY, Charles A. Mary Graham (EX.) J. Allan Shaw Law Corporation Alberton PO Box 40 Prince Co., PE Alberton, PE December 3rd, 2005 (49-09)

ACORN, John Dan Lauretta May Acorn (EX.) Campbell Lea Mount Vernon PO Box 429 Queens Co., PE Charlottetown, PE November 26th, 2005 (48-08)

HAWKINS, Edna Mary Anne MacLeod (EX.) Patterson Palmer Stratford PO Box 486 Queens Co., PE Charlottetown, PE November 26th, 2005 (48-08)

HEMPHILL, Esther Nellie Lorne John Hemphill (EX.) Campbell Stewart Whitby PO Box 485 Ontario Charlottetown, PE November 26th, 2005 (48-08)

JAY, Ethel May Roland Blair Jay (EX.) Patterson Palmer Summerside 82 Summer Street Prince Co., PE Summerside, PE November 26th, 2005 (48-08)

STURMEY, Anne Noreen Jean Irene Doyle (EX.) McInnes Cooper Charlottetown BDC Place Queens Co., PE Suite 620, 119 Kent Street November 19th, 2005 (47-07) Charlottetown, PE

WILLIAMS, Constance M. Janet Dawson-Brock (EX.) Cox Hanson O’Reilly Matheson Charlottetown PO Box 875 Queens Co., PE Charlottetown, PE November 19th, 2005 (47-07)

DOYLE, Allan McCormac Jean Irene Doyle (AD.) McInnes Cooper Charlottetown BDC Place Queens Co., PE Suite 620, 119 Kent Street November 19th, 2005 (47-07) Charlottetown, PE

MAEDER, Alice McKenna David Russell Percy (AD.) Law Office of Alfred K. Fraser, QC Hyattsville PO Box 516 District of Columbia, USA Montague, PE http://www.gov.pe.ca/royalgazette 166 ROYAL GAZETTE February 18, 2006

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

November 19th, 2005 (47-07)

RAYNER, Douglas Lloyd Rayner (AD.) Regena Kaye Russell Law Corp. Grand Tracadie PO Box 383 Queens Co., PE O’Leary, PE November 19th, 2005 (47-07)

ADAMS, Louis J. Brian Adams (EX.) McLellan Brennan Seaview PO Box 35 Prince Co., PE Summerside, PE November 12th, 2005 (46-06)

CLAY, Henry Jones Marcia Clay Hamilton (EX.) Stewart McKelvey Stirling Scales Greenwich PO Box 2140 Connecticut, USA Charlottetown, PE November 12th, 2005 (46-06)

MacLEAN, Florence Dianne Lorna MacLean-Quinn Stewart McKelvey Stirling Scales Quispamsis William Roy (Billy) PO Box 2140 MacLean (EX.) Charlottetown, PE November 12th, 2005 (46-06)

MATTHEWS, Thelma Diane Carol Irving Ramsay & Clark Summerside George Elmer MacCaull (EX.) PO Box 96 Prince Co., PE Summerside, PE November 12th, 2005 (46-06)

SHELFOON, Helen Catherine V. Allan (Bud) MacDonald Patterson Palmer Charlottetown Robin McGuigan (EX.) PO Box 486 Queens Co., PE Charlottetown, PE November 12th, 2005 (46-06)

YEARWOOD, Felix Ronald E. Graham Yearwood (EX.) Catherine M. Parkman Law Office Stratford PO Box 1056 Queens Co., PE Charlottetown, PE November 12th, 2005 (46-06)

LAYBOLT, Jason Alfred George Alfred Laybolt (AD.) Foster Hennessey MacKenzie Morell PO Box 38 Kings Co., PE Charlottetown, PE November 12th, 2005 (46-06)

MAEDER, Harold Cecil Reed David Russell Percy (AD.) Law Office of Alfred K. Fraser, QC Washington PO Box 516 District of Columbia, USA Montague, PE http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 167

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

November 12th, 2005 (46-06)

http://www.gov.pe.ca/royalgazette 168 ROYAL GAZETTE February 18, 2006

NOTICE LANDS PROTECTION ACT

http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 169

07

http://www.gov.pe.ca/royalgazette 170 ROYAL GAZETTE February 18, 2006

07

http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 171

NOTICE OF CHANGE Name: UNITED POTATO GROWERS OF OF CORPORATE NAME CANADA Companies Act Owner: Prince Edward Island Potato Board R.S.P.E.I. 1988, CAP. C-14, S. 81.1 Registration Date: February 09, 2006

Public Notice is hereby given that under the Name: URGENT PLUMBING & HEATING Companies Act the following corporation has Owner: Artie C. Betts changed its corporate name: Registration Date: February 06, 2006 07 Former Name GRAPHIC COMMUNICATIONS INC. NOTICE OF GRANTING New Name GRAPHIC LETTERS PATENT COMMUNICATIONS Companies Act GROUP INC. R.S.P.E.I. 1988, Cap. C-14, s.11, Effective Date: February 09, 2006 Public Notice is hereby given that under the Former Name 100715 P.E.I. INC. Companies Act Letters Patent have been issued New Name NCC HOLDCO INC. by the Minister to the following: Effective Date: February 06, 2006 Name: 100745 P.E.I. INC. Former Name FRIENDLY PHARMACY 124 Sydney Street LIMITED Charlottetown, PE C1A 1G4 New Name PHARMTECH INC. Incorporation Date: February 06, 2006 Effective Date: February 06, 2006 07 Name: ARBOR NURSERY LTD. Vernon Bridge, PE C0A 2E0 NOTICE OF DISSOLUTION Incorporation Date: February 10, 2006 Partnership Act R.S.P.E.I. 1988, Cap. P-1 Name: BELFAST HISTORICAL SOCIETY INC. Public Notice is hereby given that a Notice of 350 MacAulay Wharf Road Dissolution has been filed under the Partnership Belfast, PE C0A 2A0 Act for each of the following: Incorporation Date: February 09, 2006

Name: BLACKADDAR FARMS Name: BLACKADDAR FARMS INC. Owner: Anne Boswall Frenchfort Norman Boswall R R # 3 Registration Date: February 06, 2006 Charlottetown, PE C1A 7J7 Incorporation Date: February 06, 2006 Name: BROOK HOLDINGS Owner: David Smith Name: CKF ENTERPRISES INC. Shirley Smith Tracadie David L. Kennedy RR 1 Joan Kennedy Mount Stewart, PE C0A 1T0 Registration Date: February 02, 2006 Incorporation Date: February 03, 2006

Name: EPARK Name: FAIRWAY LANDSCAPING LTD. Owner: Mike Gallant R R # 9 Kurtis Harper Winsloe, PE C1E 1Z3 Patricia Glydon Incorporation Date: February 06, 2006 Troy Glydon Registration Date: February 09, 2006 Name: ISLAND EMS INC. 65 Grafton Street Charlottetown, PE C1A 8B9 Incorporation Date: February 08, 2006 http://www.gov.pe.ca/royalgazette 172 ROYAL GAZETTE February 18, 2006

Name: ISLAND NETWORK FOR INJURY Name: CASS CRAFT OF P.E.I. LIMITED PREVENTION INC. Purpose To increase the authorized capital. c/o Centre on Health and Aging Effective Date: February 13, 2006 107 Dalton Hall 550 University Avenue Name: MARINER SEAFOODS INC. Charlottetown, PE C1A 4P3 Purpose To increase the authorized capital. Incorporation Date: February 10, 2006 Effective Date: February 06, 2006

Name: JAVE HOLDINGS INCORPORATED Name: SIGN STATION INC. BDC Place, Suite 620, 119 Kent Street Purpose To increase the authorized capital. Charlottetown, PE C1A 1N3 Effective Date: February 08, 2006 Incorporation Date: February 03, 2006 Name: TRICOUNTY DAIRY Name: KILN PARK HOMEOWNERS EQUIPMENT LTD. ASSOCIATION INC. Purpose To Increase the authorized capital. 30 Radcliffe Drive Effective Date: February 08, 2006 07 Stratford, PE C1B 1M7 Incorporation Date: February 08, 2006 NOTICE OF REGISTRATION Partnership Act Name: MILL RIVER HOLDINGS INC. R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) c/o Patrick O'Brien Mill River, O'Leary, PE C0B 1V0 Public Notice is hereby given that the Incorporation Date: February 08, 2006 following Declarations have been filed under the Partnership Act: Name: PRINCE EDWARD ISLAND REGIMENT ASSOCIATION Name: FRIENDLY PHARMACY INCORPORATED Owner: PHARMTECH INC. 332 Convent Street 20 Water Street Parkway Summerside, PE C1B 1V8 Charlottetown, PE C1A 9M5 Incorporation Date: February 02, 2006 Registration Date: February 06, 2006

Name: SPRING PARK APARTMENTS INC. Name: TRI-TECH 14 Kinlock Road Owner: 100743 P.E.I. INC. Box 2859, Charlottetown, PE C1A 8C4 626 South Drive Incorporation Date: February 13, 2006 Summerside, PE C1N 3Z7 Registration Date: February 06, 2006 Name: STEWART SECURITY INC. 151 Bunbury Road Name: REAL ESTATE GUIDE Stratford, PE C1B 1V3 Owner: Groupe des Medias Transcontinental Incorporation Date: February 09, 2006 des Provinces de l'Atlantique 07 S.E.N.C./Transcontinental Atlantic Media Group G.P. NOTICE OF GRANTING 1 Place Ville Marie, Suite 3315 SUPPLEMENTARY LETTERS PATENT Montreal, PQ H3B 3N2 Companies Act Registration Date: January 27, 2006 R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Name: ATLANTIC POST CALLS Public Notice is hereby given that under the Owner: Groupe des Medias Transcontinental Companies Act supplementary letters patent have des Provinces de l'Atlantique been issued by the Minister to the following: S.E.N.C./Transcontinental Atlantic Media Group G.P. Name: CAMPBELL'S CONCRETE LTD. 1 Place Ville Marie, Suite 3315 Purpose To increase the authorized capital. Montreal, PQ H3B 3N2 Effective Date: February 09, 2006 Registration Date: January 27, 2006 http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 173

Name: JUST US GIRLS FASHION CAFE Name: INUKSHUK WIRELESS Owner: JUST US GIRLS INC. PARTNERSHIP/SOCIETE 102 Queen Street, Apt. 3 INUKSHUK SANS FIL Charlottetown, PE C1A 4B1 Owner: Partnership Registration Date: February 07, 2006 333 Bloor Street East, 10th Floor Toronto, ON M4W 1G9 Name: K.P. REAL ESTATE APPRAISALS NR Communications Limited Owner: LANK, PETERS & ASSOCIATES INC. 100 de la Gauchetiere St. W. 42 St. Peters Road Suite 4100 Charlottetown, PE C1A 5N5 Montreal, PQ H3B 5H8 Registration Date: February 07, 2006 Registration Date: February 06, 2006

Name: BROOK HOLDINGS Name: ISLAND LIFE DISTRIBUTORS Owner: David Smith Owner: Amy Basha Mayfield 45 Stretch Lane R R # 1 R R Hunter River, PE C0A 1N0 Cornwall, PE C0A 1H0 Shirley Smith Michael Stretch Mayfield 45 Stretch Lane R R # 2 R R Hunter River, PE C0A 1N0 Cornwall, PE C0A 1H0 Allison Smith Registration Date: February 10, 2006 3 Orchard Drive Stratford, PE C1B 1K7 Name: KOZY KORNER CAFE Kevin Smith Owner: Imad Abla 25 Orchard Drive 35 Prince Street Stratford, PE C1B 1K7 Charlottetown, PE C1A 4P8 Registration Date: February 02, 2006 Registration Date: February 13, 2006

Name: CREATIVE GARDENING AND Name: MAGNOLIA'S LANDSCAPES Owner: Amy Rayner Owner: Keith M. Doiron R R # 4 Rusticoville Cornwall, PE C0A 1H0 R R # 2 Registration Date: February 08, 2006 Hunter River, PE C0A 1N0 Registration Date: February 08, 2006 Name: MICHRO INVESTMENTS Owner: Chris Montigny Name: DIAMOND ROOFING 78 Upper Prince Street Owner: Dennis Collins Charlottetown, PE C1A 4S3 179 Ranch View Avenue Roger Montigny Summerside, PE C1N 1Z6 20 Johnson Drive Registration Date: February 08, 2006 Stratford, PE C1B 1K9 Michael Montigny Name: EPARK c/o Chris Montigny Owner: Kurtis Harper 78 Upper Prince Street 131 Norwood Road Charlottetown, PE C1A 4S3 Apt. # 7 6110517 Canada Inc. Charlottetown, PE C1A 8P6 65 Grafton Street Registration Date: February 09, 2006 Charlottetown, PE C1A 8B9 Registration Date: February 09, 2006

http://www.gov.pe.ca/royalgazette 174 ROYAL GAZETTE February 18, 2006

Name: NATURES BOUNTY Name: CANADIAN SMOKED FISH (1994) Owner: Michael Kelly INC. Pisquid, R R # 3 Effective Date: February 08, 2006 Mt. Stewart, PE C0A 1T0 Joyce Kelly Name: THE LADY SLIPPER KENNEL Pisquid, R R # 3 CLUB INC. Mt. Stewart, PE C0A 1T0 Effective Date: February 07, 2006 Registration Date: February 08, 2006 07

Name: PRO TWO MARKETING TRUST AND FIDUCIARY Owner: Blaine Corkum COMPANIES ACT 4161 Rte. 10, R R # 3 R.S.P.E.I. 1988, Cap. T-7.1 Summerside, PE C1N 4J9 Registration Date: February 09, 2006 ORDER (Subsection 4(1)) Name: SMITH'S LIGHTNING RODS Owner: Kevin Smith WHEREAS Royal Bank of Canada Trustees 25 Orchard Drive International Ltd. is listed as a fiduciary Stratford, PE C1B 1K7 company in Schedule II of the Trust and Registration Date: February 13, 2006 Fiduciary Companies Act (the “Act”);

Name: SPRINGWILLOW FARMS WHEREAS Royal Bank of Canada Trustees Owner: Raymond Loo International Ltd. was dissolved on December 7, 107 Smith Road 2005 under section 23 of the Act; Hunter River, PE C0A 1N0 Registration Date: February 08, 2006 AND WHEREAS subsection 4(1) of the Act provides that the Director shall amend Schedule Name: TELUS COMMUNICATIONS II of the Act where a fiduciary company is Owner: Telus Communications Inc. dissolved; 21st Floor, 3777 Kingsway Burnaby, BC V5H 3Z7 THE DIRECTOR HEREBY ORDERS, pursuant Tele-Mobile Company to subsection 4(1) of the Act, that Schedule II is 200 Consilium Place amended by the repeal of item 9 respecting Suite 1600 Royal Bank of Canada Trustees International Scarborough, ON M1H 3J3 Ltd. Registration Date: February 06, 2006 Dated at Charlottetown, Prince Edward Island, Name: URGENT PLUMBING & HEATING February 14, 2006. Owner: Artemas C. Betts Corwall, PE C0A 1H0 Edison Shea, FCA Richard C. Green Director of Corporations 102 Brackley Pt. Road 07 Charlottetown, PE C1A 6Y4 Registration Date: February 06, 2006 TRUST AND FIDUCIARY 07 COMPANIES ACT R.S.P.E.I. 1988, Cap. T-7.1 NOTICE OF REVIVED COMPANIES ORDER Companies Act (Subsection 4(1)) R.S.P.E.I. 1988, Cap. C-14 s.73 WHEREAS Ermitage International Trust Public Notice is hereby given that under the Corporation is listed as a fiduciary company in Companies Act the following companies have Schedule II of the Trust and Fiduciary been revived: Companies Act (the “Act”); http://www.gov.pe.ca/royalgazette February 18, 2006 ROYAL GAZETTE 175

WHEREAS Ermitage International Trust AND WHEREAS subsection 4(1) of the Act Corporation was dissolved on December 28, provides that the Director shall amend Schedule 2005 under section 23 of the Act; II of the Act where a fiduciary company is discontinued; AND WHEREAS subsection 4(1) of the Act provides that the Director shall amend Schedule THE DIRECTOR HEREBY ORDERS, pursuant II of the Act where a fiduciary company is to subsection 4(1) of the Act, that Schedule II is dissolved; amended by the repeal of item 5 respecting Kleinwort Benson International Trust THE DIRECTOR HEREBY ORDERS, pursuant Corporation. to subsection 4(1) of the Act, that Schedule II is amended by the repeal of item 2 respecting Dated at Charlottetown, Prince Edward Island, Ermitage International Trust Corporation. February 14, 2006.

Dated at Charlottetown, Prince Edward Island, Edison Shea, FCA February 14, 2006. Director of Corporations 07 Edison Shea, FCA Director of Corporations NOTICE 07 MARRIAGE ACT Prince Edward Island TRUST AND FIDUCIARY [Subsection 8(1) of the Act] COMPANIES ACT R.S.P.E.I. 1988, Cap. T-7.1 Notice is hereby published that, under the authority of the Marriage Act, the following ORDER clergy has been registered for the purpose of (Subsection 4(1)) solemnizing marriage in the province of Prince Edward Island: WHEREAS Kleinwort Benson International Trust Corporation is listed as a fiduciary Rev. David F. Brewster company in Schedule II of the Trust and 20 Bramwell St. Fiduciary Companies Act (the “Act”); Charlottetown, PE C1E 2L2

WHEREAS Kleinwort Benson International T.A. Johnston Trust Corporation changed its name on Director of Vital Statistics November 2, 2005 to Kleinwort Benson 07 International Trust Corporation Limited under section 16(1) of the Companies Act R.S.P.E.I. INDEX TO NEW MATTER 1988, Cap. C-14; February 18, 2006

WHEREAS Kleinwort Benson International ESTATE ACT NOTICES Trust Corporation Limited changed its name on December 2, 2005 to Kleinwort Benson Executors’ Notices International Corporation Limited under section Ornawka, Walter Henry...... 155 16(1) of the Companies Act R.S.P.E.I. 1988, Cap. C-14; COMPANY ACT NOTICES

WHEREAS Kleinwort Benson International Change of Corporate Name Corporation Limited was discontinued on Graphic Communications Inc...... 170 December 30, 2005 under the provisions of the 100715 P.E.I. Inc...... 170 Kleinwort Benson International Trust Friendly Pharmacy Limited...... 170 Corporation Act S.P.E.I. 1988, Cap. 73 and was continued into another jurisdiction; Granting Letters Patent 100745 P.E.I. Inc...... 170 Arbor Nursery Ltd...... 170 http://www.gov.pe.ca/royalgazette 176 ROYAL GAZETTE February 18, 2006

Belfast Historical Society Ltd...... 170 Island Life Distributors...... 172 Blackaddar Farms Inc...... 170 Just Us Girls Fashion Café ...... 172 CKF Enterprises Inc...... 170 K.P. Real Estate Appraisals...... 172 Fairway Landscaping Ltd...... 170 Kozy Korner Café...... 172 Island Ems Inc...... 170 Magnolia’s...... 172 Island Network for Injury Prevention Inc. 171 Michro Investments...... 172 Jave Holdings Incorporated...... 171 Nature’s Bounty ...... 173 Kiln Park Homeowners Association Inc. . 171 Pro Two Marketing...... 173 Mill River Holdings Inc...... 171 Real Estate Guide ...... 171 Prince Edward Island Regiment Smith’s Lightning Rods...... 173 Association Incorporated...... 171 Springwillow Farms ...... 173 Spring Park Apartments Inc...... 171 Telus Communications ...... 173 Stewart Security Inc...... 171 Tri-Tech...... 171 Urgent Plumbing & Heating...... 173 Granting Supplementary Letters Patent Campbell’s Concrete Ltd...... 171 MISCELLANEOUS NOTICES Cass Craft on P.E.I. Limited ...... 171 Mariner Seafoods Inc...... 171 Marriage Act Sign Station Inc...... 171 Registered Tricounty Dairy Equipment Ltd...... 171 Brewster, Rev. David F...... 174

Revived Companies Trust and Fiduciary Companies Act Canadian Smoked Fish (1994) Inc...... 173 Change of Corporate Name Lady Slipper Kennel Club Inc., The.....173 Kleinwort Benson International Trust Corporation ...... 174 PARTNERSHIP ACT NOTICES Dissolutions Ermitage International Trust Dissolutions Corporation ...... 173 Blackaddar Farms ...... 170 Royal Bank of Canada Trustees Brook Holdings ...... 170 International Ltd...... 173 Epark ...... 170 United Potato Growers of Canada...... 170 Lands Protection Act Urgent Plumbing & Heating...... 170 Exemption Regulations...... 167

Registrations Marriage Act Atlantic Post Calls...... 171 Registered Brook Holdings ...... 172 Whytock, Rev. Dr. Jack...... 153 Creative Gardening and Landscapes.....172 Diamond Roofing ...... 172 Municipalities Act Epark ...... 172 Public Meeting Friendly Pharmacy...... 171 Mount Stewart Area Residents ...... 169 Inukshuk Wireless Parnership/ Societe Inukshuk Sans Fil ...... 172

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Acting Queen's Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid.